REGAL BRAND MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Director's details changed for Mr Micheal Edward John Wild on 2024-09-24

View Document

30/09/2430 September 2024 Appointment of Mr Micheal Edward John Wild as a director on 2024-09-12

View Document

11/09/2411 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Stephen Paul Adams as a director on 2024-05-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

18/08/2318 August 2023 Termination of appointment of Ryan James Foxon as a director on 2023-08-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

03/10/143 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECOND FILING FOR FORM CH03

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA MARGARET PHILLIPS / 07/01/2014

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA MARGARET PHILLIPS / 06/11/2012

View Document

16/09/1316 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR JAMES ALBERT PHILLIPS

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR. MATTHEW JOHN PHILLIPS

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIPS

View Document

04/11/094 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 SECRETARY RESIGNED JUDITH EPSTEIN

View Document

07/04/097 April 2009 SECRETARY APPOINTED MISS EMMA MARGARET PHILLIPS

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED PAUL MCCREERY

View Document

01/11/081 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 DIRECTOR'S PARTICULARS PAUL MCCREERY

View Document

16/09/0816 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED STEPHEN ADAMS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED LONDON IMPORTS (UK) LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/10/026 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0131 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

18/06/0118 June 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: C/O ANDERSON ROSS WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL

View Document

09/11/009 November 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/10/972 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/10/96

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/02/9614 February 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/09

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: G OFFICE CHANGED 16/11/95 UNIT 8 TRAFALGAR BUSINESS CENTRE 77-89 RIVER ROAD BARKING ESSEX IG11 0JU

View Document

10/11/9510 November 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: G OFFICE CHANGED 12/09/94 102 SYDNEY STREET LONDON SW3 6NJ

View Document

12/09/9412 September 1994

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company